This company is commonly known as Proactive Learning Limited. The company was founded 19 years ago and was given the registration number 05145648. The firm's registered office is in ST NEOTS. You can find them at Units 4 & 5 Greenewable Park Station Lane, Offord Cluny, St Neots, Cambs. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | PROACTIVE LEARNING LIMITED |
---|---|---|
Company Number | : | 05145648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 4 & 5 Greenewable Park Station Lane, Offord Cluny, St Neots, Cambs, PE19 5ZA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93 High Street, Offord Darcy, St Neots, PE19 5RH | Secretary | 26 May 2005 | Active |
93 High Street, Offord Darcy, St Neots, PE19 5RH | Director | 04 June 2004 | Active |
26 Cotterell Gardens, Twyford, RG10 0XP | Secretary | 04 June 2004 | Active |
15, St. James Meadow, Norwich, England, NR3 1TR | Director | 17 February 2015 | Active |
Mr Chris Birks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Address | : | Units 4 & 5 Greenewable Park, Station Lane, St Neots, PE19 5ZA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Capital | Capital allotment shares. | Download |
2017-12-22 | Resolution | Resolution. | Download |
2017-12-22 | Resolution | Resolution. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Document replacement | Second filing of form with form type made up date. | Download |
2015-10-05 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.